logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heanen, Joseph, Mr.

    Related profiles found in government register
  • Heanen, Joseph, Mr.
    British company director born in August 1976

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 1
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Heanen, Joseph, Mr.
    Irish company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 5
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 6
  • Heanen, Joseph, Mr.
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heanen, Joseph, Mr.
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heanen, Joseph, Mr.
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 37
  • Heanen, Joseph
    British company director born in August 1976

    Registered addresses and corresponding companies
    • icon of address Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 38
  • Heanen, Joseph
    British director born in August 1976

    Registered addresses and corresponding companies
    • icon of address Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 39
  • Heanen, Joseph
    Irish company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Heanen, Joseph
    Irish director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Heanen, Joseph, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 65 IIF 66
  • Heanen, Joseph
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Winsor House, Winsor Business Park, Trent Valley Road, Lichfield, Staffordshire, WS13 6EU

      IIF 67
  • Heanen, Joseph
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, United Kingdom

      IIF 68 IIF 69
    • icon of address Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 70
    • icon of address No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 71 IIF 72 IIF 73
  • Heanen, Joseph Thomas
    British company director born in August 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 74
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 75 IIF 76
  • Mr. Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 77 IIF 78
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 82
  • Heanen, Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Cromwell Place, South Kensington, London, SW7 2JN

      IIF 83
    • icon of address Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 84
    • icon of address No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 85
  • Heanen, Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 86
    • icon of address Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 87 IIF 88
  • Heanen, Joseph, Mr.

    Registered addresses and corresponding companies
  • Mr Joseph Heanen
    British born in August 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, England

      IIF 102
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 103
  • Mr Joseph Heanen
    English born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, England

      IIF 104
  • Mr Joseph Thomas Heanen
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 105 IIF 106
  • Mr. Joseph Heaven
    British born in August 1976

    Resident in Hong Kong - Peoples Republic Of China

    Registered addresses and corresponding companies
    • icon of address Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, England

      IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Suites 10 - 12 The Hive Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 4
    SODABAR LIMITED - 2012-05-28
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 94 - Secretary → ME
  • 6
    ELMSFIELD RESOURCES LIMITED - 2006-06-06
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 91 - Secretary → ME
  • 7
    PLANET ICE (DUNDALK) LIMITED - 2011-10-06
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    icon of address 5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 11
    GREVCO104 LIMITED - 2016-07-19
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,185,300 GBP2024-06-30
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 15
    MBARGO LIMITED - 2012-05-28
    GREVCO 106 LIMITED - 2009-01-05
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    COBRA LEISURE HOLDINGS LIMITED - 2009-02-19
    icon of address 12/14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 18
    OSSETO LIMITED - 2000-01-07
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 92 - Secretary → ME
  • 19
    PLANET ICE (PETERBOROUGH) LIMITED - 2012-12-18
    ICE LEISURE MANAGEMENT LIMITED - 1999-05-24
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 93 - Secretary → ME
  • 20
    PLANET ICE (I.O.W.) LIMITED - 2013-06-07
    icon of address C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 21
    PLANET ICE (HEMEL HEMPSTEAD) LIMITED - 2012-12-18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 100 - Secretary → ME
  • 22
    PLANET ICE (BASINGSTOKE) LIMITED - 2012-12-18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 99 - Secretary → ME
  • 23
    PLANET ICE (NORWICH) LIMITED - 2012-12-18
    icon of address C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 96 - Secretary → ME
  • 24
    PLANET ICE (MILTON KEYNES) LIMITED - 2012-12-18
    RIANO LIMITED - 1998-04-21
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 101 - Secretary → ME
  • 25
    PLANET ICE (GOSPORT) LIMITED - 2012-12-18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 98 - Secretary → ME
  • 26
    PLANET ICE (CARDIFF) LIMITED - 2012-12-18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 90 - Secretary → ME
  • 27
    PLANET ICE LIMITED - 2006-04-05
    HIGHEVENT LIMITED - 1996-10-17
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 95 - Secretary → ME
  • 28
    icon of address Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED - 2016-10-17
    icon of address Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -140,126 GBP2016-08-10 ~ 2017-10-01
    Officer
    icon of calendar 2016-08-10 ~ 2016-10-08
    IIF 2 - Director → ME
  • 2
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED - 2016-10-17
    icon of address C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,303 GBP2017-10-01
    Officer
    icon of calendar 2016-08-10 ~ 2016-10-08
    IIF 4 - Director → ME
  • 3
    DENBEIGH HOLDINGS LIMITED - 2016-09-14
    icon of address C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,382 GBP2017-10-01
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-08
    IIF 1 - Director → ME
  • 4
    COBRA LEISURE (UK) LIMITED - 2010-03-26
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-02-22 ~ 2011-03-28
    IIF 25 - Director → ME
    icon of calendar 2005-02-22 ~ 2011-03-28
    IIF 86 - Secretary → ME
  • 5
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2010-05-25 ~ 2011-03-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-21
    IIF 78 - Has significant influence or control OE
  • 6
    COBRA LEISURE PUBS LIMITED - 2008-02-29
    icon of address 12/14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-20 ~ 2011-03-26
    IIF 26 - Director → ME
    icon of calendar 2003-12-20 ~ 2011-01-12
    IIF 65 - Secretary → ME
  • 7
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2007-07-02
    IIF 38 - Director → ME
    icon of calendar 2004-08-06 ~ 2007-07-02
    IIF 84 - Secretary → ME
  • 8
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-12-31
    IIF 6 - Director → ME
  • 9
    icon of address King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate
    Equity (Company account)
    -1,382 GBP2018-03-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-09-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    SODABAR LIMITED - 2012-05-28
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2011-03-28
    IIF 72 - Director → ME
  • 11
    RANIMUL 24 LIMITED - 2018-05-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2012-12-10
    IIF 45 - Director → ME
  • 12
    RANIMUL 19 LIMITED - 2018-05-21
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,940 GBP2020-08-31
    Officer
    icon of calendar 2012-04-14 ~ 2012-12-10
    IIF 49 - Director → ME
  • 13
    RANIMUL 3 LIMITED - 2018-05-17
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2011-12-09 ~ 2012-12-10
    IIF 42 - Director → ME
  • 14
    RANIMUL 16 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-14 ~ 2012-12-10
    IIF 46 - Director → ME
  • 15
    RANIMUL 10 LIMITED - 2018-05-18
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 56 - Director → ME
  • 16
    RANIMUL 14 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -169,990 GBP2020-08-31
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 64 - Director → ME
  • 17
    RANIMUL 7 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 57 - Director → ME
  • 18
    RANIMUL 23 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,342 GBP2020-08-31
    Officer
    icon of calendar 2012-05-09 ~ 2012-12-10
    IIF 54 - Director → ME
  • 19
    DELTIC SPV4 LIMITED - 2019-10-25
    RANIMUL 21 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2012-05-09 ~ 2012-12-10
    IIF 47 - Director → ME
  • 20
    RANIMUL 20 LIMITED - 2018-05-18
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-14 ~ 2012-06-26
    IIF 53 - Director → ME
  • 21
    DELTIC SPV2 LIMITED - 2018-12-06
    RANIMUL 8 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,844 GBP2020-08-31
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 63 - Director → ME
  • 22
    RANIMUL 11 LIMITED - 2018-05-18
    icon of address Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 62 - Director → ME
  • 23
    DELTIC NORWICH LIMITED - 2019-06-11
    DELTIC SPV3 LIMITED - 2018-11-07
    RANIMUL 12 LIMITED - 2018-05-18
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 58 - Director → ME
  • 24
    DELTIC SPV1 LIMITED - 2018-11-07
    RANIMUL 6 LIMITED - 2018-05-17
    icon of address Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-24
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 60 - Director → ME
  • 25
    RANIMUL 15 LIMITED - 2018-05-18
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-14 ~ 2012-12-10
    IIF 51 - Director → ME
  • 26
    RANIMUL 18 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,283 GBP2020-08-31
    Officer
    icon of calendar 2012-04-14 ~ 2012-12-10
    IIF 48 - Director → ME
  • 27
    RANIMUL 13 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 59 - Director → ME
  • 28
    RANIMUL 5 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 55 - Director → ME
  • 29
    RANIMUL 4 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    icon of calendar 2011-12-09 ~ 2012-12-10
    IIF 40 - Director → ME
  • 30
    RANIMUL 25 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2012-12-10
    IIF 52 - Director → ME
  • 31
    RANIMUL 22 LIMITED - 2018-05-18
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,177 GBP2020-08-31
    Officer
    icon of calendar 2012-05-09 ~ 2012-12-10
    IIF 44 - Director → ME
  • 32
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-06
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 33
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-07
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
  • 34
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2006-06-29
    IIF 39 - Director → ME
    icon of calendar 2006-06-29 ~ 2006-07-04
    IIF 87 - Secretary → ME
  • 35
    ELMSFIELD RESOURCES LIMITED - 2006-06-06
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2006-08-31
    IIF 83 - Secretary → ME
  • 36
    COBRA LEISURE LIMITED - 2008-03-08
    icon of address 12/14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-20 ~ 2011-03-28
    IIF 71 - Director → ME
    icon of calendar 2003-12-20 ~ 2007-10-09
    IIF 88 - Secretary → ME
  • 37
    HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED - 2014-07-07
    ENSCO 988 LIMITED - 2013-05-29
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,940,637 GBP2015-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2016-05-18
    IIF 74 - Director → ME
  • 38
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 79 - Has significant influence or control OE
  • 39
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    icon of address The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-01
    Officer
    icon of calendar 2016-08-10 ~ 2016-10-08
    IIF 3 - Director → ME
  • 40
    RJT 269 LIMITED - 2000-04-28
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-17 ~ 2011-04-01
    IIF 21 - Director → ME
  • 41
    LE MONDE RESTAURANTS LIMITED - 2010-01-06
    T.M.K. (CARDIFF) LIMITED - 2000-10-11
    M.B.H.4 LIMITED - 1988-05-27
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-17 ~ 2010-10-14
    IIF 73 - Director → ME
  • 42
    GREVCO104 LIMITED - 2016-07-19
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,185,300 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-17 ~ 2019-07-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 43
    DELTIC LINCOLN LIMITED - 2018-12-17
    RANIMUL 17 LIMITED - 2018-05-18
    icon of address 1 Butternab Ridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-14 ~ 2012-12-10
    IIF 50 - Director → ME
  • 44
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-07-15
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 45
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -892 GBP2019-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 81 - Has significant influence or control OE
  • 46
    ARENA (BASINGSTOKE) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    581 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-01-18
    IIF 68 - Director → ME
  • 47
    ARENA (CARDIFF) LIMITED - 2012-12-18
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2011-10-12 ~ 2012-01-19
    IIF 69 - Director → ME
  • 48
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2012-01-19
    IIF 30 - Director → ME
  • 49
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2012-01-19
    IIF 23 - Director → ME
  • 50
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2012-01-19
    IIF 32 - Director → ME
  • 51
    icon of address Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-08-19 ~ 2011-03-28
    IIF 67 - Director → ME
  • 52
    COBRA LEISURE HOLDINGS LIMITED - 2009-02-19
    icon of address 12/14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-31
    IIF 85 - Secretary → ME
  • 53
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-08 ~ 2013-10-08
    IIF 31 - Director → ME
  • 54
    RANIMUL 9 LIMITED - 2017-05-03
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-10
    IIF 61 - Director → ME
  • 55
    RANIMUL 1 LIMITED - 2018-05-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ 2012-12-10
    IIF 43 - Director → ME
  • 56
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ 2012-12-10
    IIF 41 - Director → ME
  • 57
    COBRA LEISURE WEST LIMITED - 2010-09-08
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -409,795 GBP2023-11-30
    Officer
    icon of calendar 2004-11-30 ~ 2010-09-24
    IIF 24 - Director → ME
    icon of calendar 2004-11-30 ~ 2010-09-24
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 80 - Has significant influence or control OE
  • 58
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2011-03-28
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.